Tor Side
Helmshore
Lancashire
BB4 4AJ
Director Name | Mr Peter Cope |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 1991(38 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 02 June 2021) |
Role | Industrial Engineer |
Country of Residence | England |
Correspondence Address | 5 Mercer Crescent Helmshore Lancashire BB4 4SJ |
Secretary Name | Mr Anthony Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 December 1991(38 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 02 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough House Tor Side Helmshore Lancashire BB4 4AJ |
Director Name | Mr John Cope |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(43 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 02 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Owlerbarrow Road Walshaw Bury Lancashire BL8 1RD |
Director Name | Bernard Barcroft |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 July 1998) |
Role | Engineer |
Correspondence Address | 18 Avon Drive Bury Lancashire BL9 6SN |
Director Name | Mr John Cope |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(38 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 February 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Jays Rock 18 Annisgarth Park Windermere Cumbria LA23 2HX |
Website | www.cope-engineering.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7236500 |
Telephone region | Manchester |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
28.6k at £1 | Anthony Cope 30.80% A |
---|---|
28.6k at £1 | Peter Cope 30.80% B |
20.2k at £1 | Joan Cope 21.77% D |
15.4k at £1 | John Cope 16.63% C |
1 at £1 | Anthony Cope 0.00% E |
1 at £1 | John Cope 0.00% E |
1 at £1 | Peter Cope 0.00% E |
Year | 2014 |
---|---|
Net Worth | £818,334 |
Cash | £16,352 |
Current Liabilities | £1,354,497 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
11 April 2003 | Delivered on: 15 April 2003 Satisfied on: 13 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 7 bealey industrial estate dumers lane radcliffe t/n GM352750. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
30 November 1995 | Delivered on: 9 December 1995 Satisfied on: 13 March 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Strip of land at sion st,radcliffe,manchester with all rights,licences,guarantees,deposits......etc......the goodwill of business and any rental/other money; t/no gm 368812. see the mortgage charge document for full details. Fully Satisfied |
15 July 1993 | Delivered on: 21 July 1993 Satisfied on: 13 March 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
14 December 1992 | Delivered on: 19 December 1992 Satisfied on: 13 February 2007 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £22,080.72. Particulars: All right title and interest in and to all sums payable under the insurance. Fully Satisfied |
18 November 1991 | Delivered on: 21 November 1991 Satisfied on: 13 February 2007 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £26955.24. Particulars: All right title & interest in & to all sums under the insurance please see doc M259C for details. Fully Satisfied |
11 September 1991 | Delivered on: 13 September 1991 Satisfied on: 13 March 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land north side of sion st, radcliffe bury grtr manchester title no gm 3062. Fully Satisfied |
10 January 1983 | Delivered on: 18 January 1983 Satisfied on: 13 March 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts & other debts due, during or incurred to the company present & future. Fully Satisfied |
4 December 1971 | Delivered on: 10 December 1971 Satisfied on: 13 March 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land & premises 103/111 sion street and 1/11 bradbury street, racliffe, lancs. With power trade. Machinery & fixtures affixed at present or in future (for further details see document 59). Fully Satisfied |
22 May 2009 | Delivered on: 2 June 2009 Satisfied on: 27 January 2016 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 May 2009 | Delivered on: 1 June 2009 Satisfied on: 27 January 2016 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Binns & berry L1000 cnc centre lathe s/no 61252. churchill fb cylindrical grinding machine s/no 28528 with causeway belt polishing attachment. Churchill cylindrical grinding machine s/no 33326 with belt polishing attachment. For details of further assets charged please refer to form 395 see image for full details. Fully Satisfied |
9 February 2007 | Delivered on: 14 February 2007 Satisfied on: 27 January 2016 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 December 1971 | Delivered on: 10 December 1971 Satisfied on: 13 March 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land premises south side of sion street, radcliffe, lancs with all fixtures present and future title no. La 105850. Fully Satisfied |
3 January 2018 | Delivered on: 5 January 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
21 March 2011 | Delivered on: 22 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: Close Invoice Finance Limited Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
23 March 2009 | Delivered on: 27 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sion street works sion street manchester t/n's LA105850 GM7408 LA105618 GM368812 GM581508 LA270470 GM346270, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 June 2007 | Delivered on: 30 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 May 2007 | Delivered on: 17 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euro designated ltsb re cope engineering (radcliffe) limited and numbered 86300794 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
2 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2021 | Notice of move from Administration to Dissolution (26 pages) |
2 March 2021 | Administrator's progress report (26 pages) |
24 September 2020 | Administrator's progress report (30 pages) |
9 April 2020 | Administrator's progress report (28 pages) |
13 February 2020 | Notice of extension of period of Administration (3 pages) |
3 October 2019 | Administrator's progress report (32 pages) |
15 June 2019 | Satisfaction of charge 17 in full (1 page) |
15 June 2019 | Satisfaction of charge 11 in full (2 pages) |
31 May 2019 | Notice of deemed approval of proposals (3 pages) |
10 May 2019 | Statement of administrator's proposal (83 pages) |
10 May 2019 | Statement of affairs with form AM02SOA (8 pages) |
16 April 2019 | Satisfaction of charge 12 in full (2 pages) |
18 March 2019 | Registered office address changed from Sion St Works Sion Street Radcliffe Manchester M26 3SF to 3 Hardman Street Spinningfields Manchester M3 3AT on 18 March 2019 (2 pages) |
15 March 2019 | Appointment of an administrator (3 pages) |
15 February 2019 | Registration of charge 005199610019, created on 11 February 2019 (26 pages) |
8 January 2019 | Confirmation statement made on 25 December 2018 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 May 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
26 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
5 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
5 January 2018 | Registration of charge 005199610018, created on 3 January 2018 (40 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
6 January 2017 | Confirmation statement made on 25 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 25 December 2016 with updates (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
27 January 2016 | Satisfaction of charge 14 in full (2 pages) |
27 January 2016 | Satisfaction of charge 15 in full (1 page) |
27 January 2016 | Satisfaction of charge 14 in part (2 pages) |
27 January 2016 | Satisfaction of charge 14 in full (2 pages) |
27 January 2016 | Satisfaction of charge 10 in full (1 page) |
27 January 2016 | Satisfaction of charge 15 in full (1 page) |
27 January 2016 | Satisfaction of charge 14 in part (2 pages) |
27 January 2016 | Satisfaction of charge 10 in full (1 page) |
21 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (11 pages) |
19 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
13 June 2014 | Statement of company's objects (2 pages) |
13 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Change of share class name or designation (2 pages) |
13 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2014 | Change of share class name or designation (2 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Statement of company's objects (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
14 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
15 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 May 2012 (9 pages) |
24 December 2012 | Accounts for a small company made up to 31 May 2012 (9 pages) |
4 April 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
4 April 2012 | Accounts for a small company made up to 31 May 2011 (9 pages) |
20 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
12 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (9 pages) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (9 pages) |
19 January 2010 | Director's details changed for Peter Cope on 25 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Peter Cope on 25 December 2009 (2 pages) |
19 January 2010 | Director's details changed for John Cope on 25 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Mr Anthony Cope on 25 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Anthony Cope on 25 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for John Cope on 25 December 2009 (2 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
28 March 2009 | Group of companies' accounts made up to 31 May 2008 (19 pages) |
28 March 2009 | Group of companies' accounts made up to 31 May 2008 (19 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
9 January 2009 | Return made up to 25/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 25/12/08; full list of members (5 pages) |
1 April 2008 | Group of companies' accounts made up to 31 May 2007 (19 pages) |
1 April 2008 | Group of companies' accounts made up to 31 May 2007 (19 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 25/12/07; full list of members (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
20 March 2007 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
5 April 2006 | Full accounts made up to 31 May 2005 (20 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (20 pages) |
23 January 2006 | Return made up to 25/12/05; full list of members (8 pages) |
23 January 2006 | Return made up to 25/12/05; full list of members (8 pages) |
2 March 2005 | Full accounts made up to 31 May 2004 (20 pages) |
2 March 2005 | Full accounts made up to 31 May 2004 (20 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members (8 pages) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
31 March 2004 | Full accounts made up to 31 May 2003 (21 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (21 pages) |
22 January 2004 | Return made up to 25/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 25/12/03; full list of members (8 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Full accounts made up to 31 May 2002 (20 pages) |
31 March 2003 | Full accounts made up to 31 May 2002 (20 pages) |
27 January 2003 | Return made up to 25/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 25/12/02; full list of members (8 pages) |
17 January 2002 | Full accounts made up to 31 May 2001 (17 pages) |
17 January 2002 | Return made up to 25/12/01; full list of members (8 pages) |
17 January 2002 | Full accounts made up to 31 May 2001 (17 pages) |
17 January 2002 | Return made up to 25/12/01; full list of members (8 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
18 January 2001 | Full accounts made up to 31 May 2000 (17 pages) |
18 January 2001 | Full accounts made up to 31 May 2000 (17 pages) |
3 January 2001 | Return made up to 25/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 25/12/00; full list of members (8 pages) |
13 January 2000 | Return made up to 25/12/99; full list of members
|
13 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
13 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
13 January 2000 | Return made up to 25/12/99; full list of members
|
15 January 1999 | Return made up to 25/12/98; change of members (6 pages) |
15 January 1999 | Return made up to 25/12/98; change of members (6 pages) |
15 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
15 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (18 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (18 pages) |
13 January 1998 | Return made up to 25/12/97; full list of members (8 pages) |
13 January 1998 | Return made up to 25/12/97; full list of members (8 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
20 January 1997 | Full accounts made up to 31 May 1996 (18 pages) |
20 January 1997 | Full accounts made up to 31 May 1996 (18 pages) |
20 January 1997 | Return made up to 25/12/96; full list of members
|
20 January 1997 | Return made up to 25/12/96; full list of members
|
26 January 1996 | Full accounts made up to 31 May 1995 (18 pages) |
26 January 1996 | Return made up to 25/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 25/12/95; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 31 May 1995 (18 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
22 May 1953 | Incorporation (12 pages) |
22 May 1953 | Incorporation (12 pages) |